UKBizDB.co.uk

SMITH AND MORRIS RETAIL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith And Morris Retail Ltd. The company was founded 69 years ago and was given the registration number 00544572. The firm's registered office is in STOKE ON TRENT. You can find them at The Glades, Festival Way, Stoke On Trent, Staffordshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SMITH AND MORRIS RETAIL LTD
Company Number:00544572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1955
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:The Glades, Festival Way, Stoke On Trent, Staffordshire, United Kingdom, ST1 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ

Director07 March 1994Active
The Old School, Stone Road, Blackbrook, Newcastle, England, ST5 5EG

Secretary30 September 1994Active
Sandyford Cottage, Swynnerton, ST15

Secretary-Active
Stone Road, Blackbrook, Newcastle, ST5 5EG

Director-Active
The Old School, Stone Road, Blackbrook, Newcastle, England, ST5 5EG

Director07 March 1994Active
The Old Smithy, Blackbrook, Newcastle, ST5 5EH

Director-Active
Pinewood, Lower Heath, Whithchurch,

Director09 March 1992Active
Sandyford Cottage, Swynnerton, ST15

Director-Active
Alma House, Baldwins Gate, Newcastle, ST5 5DA

Director-Active
Woodside, Baldwins Gate, Newcastle Under Lyme, ST5 5EU

Director-Active

People with Significant Control

Cohesion Retail Holdings Ltd
Notified on:25 September 2023
Status:Active
Country of residence:United Kingdom
Address:The Old School, Stone Road, Newcastle, United Kingdom, ST5 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Peter Capener
Notified on:20 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-14Resolution

Resolution.

Download
2016-07-14Resolution

Resolution.

Download
2016-04-18Officers

Termination secretary company with name termination date.

Download
2016-04-06Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.